CASTLE STREET LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF3 3BD

Company number 03213792
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address PHILLIPS LTD, KINGSLAND HOUSE, STAFFORD PARK 1, TELFORD, SHROPSHIRE, TF3 3BD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Satisfaction of charge 5 in full. The most likely internet sites of CASTLE STREET LIMITED are www.castlestreet.co.uk, and www.castle-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Castle Street Limited is a Private Limited Company. The company registration number is 03213792. Castle Street Limited has been working since 19 June 1996. The present status of the company is Active. The registered address of Castle Street Limited is Phillips Ltd Kingsland House Stafford Park 1 Telford Shropshire Tf3 3bd. . DEW, Diane Elizabeth Beresford is a Secretary of the company. DEW, Christopher John Beresford is a Director of the company. DEW, Diane Elizabeth Beresford is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
DEW, Diane Elizabeth Beresford
Appointed Date: 04 July 1996

Director
DEW, Christopher John Beresford
Appointed Date: 04 July 1996
82 years old

Director
DEW, Diane Elizabeth Beresford
Appointed Date: 23 January 2001
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 1996
Appointed Date: 19 June 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 1996
Appointed Date: 19 June 1996

CASTLE STREET LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

04 Nov 2015
Satisfaction of charge 5 in full
04 Nov 2015
Satisfaction of charge 4 in full
04 Nov 2015
Satisfaction of charge 2 in full
...
... and 64 more events
25 Jul 1996
New director appointed
25 Jul 1996
New secretary appointed
25 Jul 1996
Registered office changed on 25/07/96 from: 1 mitchell lane bristol BS1 6BU
23 Jul 1996
Company name changed halfengage LIMITED\certificate issued on 24/07/96
19 Jun 1996
Incorporation

CASTLE STREET LIMITED Charges

26 January 2001
Legal charge
Delivered: 2 February 2001
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 204 ashurst road wythenshawe manchester M22…
11 May 2000
Legal charge
Delivered: 25 May 2000
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 645 mauldeth road west chorlton manchester. By way of fixed…
26 June 1997
Mortgage deed
Delivered: 28 June 1997
Status: Outstanding
Persons entitled: Christopher John Beresford Dew
Description: 24 castle street, shrewsbury, shropshire title number…
6 September 1996
Legal charge
Delivered: 7 September 1996
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 castle street shrewsbury shropshire (the "property") all…
3 September 1996
Debenture
Delivered: 6 September 1996
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertakin and all…